About

Registered Number: 05607127
Date of Incorporation: 31/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Pegasus Property Management Limited, East Street, Sidmouth, EX10 8BL,

 

Having been setup in 2005, Dunard Management Company Ltd have registered office in Sidmouth. Benson, Nigel Philip, Griffiths, Muriel Joyce, Rust, Patricia Mary, Warne, Elizabeth Ann, Benson, Mary Doris, Dimsey, Anthony John, Hare, Audrey Eva, Hare, Kenneth James, Reddington, John, Rostron, George Henry are listed as directors of the organisation. We don't currently know the number of employees at Dunard Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Nigel Philip 07 November 2015 - 1
GRIFFITHS, Muriel Joyce 13 October 2012 - 1
RUST, Patricia Mary 31 October 2008 - 1
WARNE, Elizabeth Ann 31 August 2017 - 1
BENSON, Mary Doris 31 October 2008 07 November 2015 1
DIMSEY, Anthony John 31 October 2008 01 June 2016 1
HARE, Audrey Eva 11 December 2008 20 June 2011 1
HARE, Kenneth James 31 October 2008 11 December 2008 1
REDDINGTON, John 31 October 2008 04 February 2020 1
ROSTRON, George Henry 28 June 2011 01 October 2012 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 12 February 2020
AD01 - Change of registered office address 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 23 October 2018
AD01 - Change of registered office address 01 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 31 October 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
RESOLUTIONS - N/A 02 August 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 22 November 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 02 June 2016
AD01 - Change of registered office address 02 June 2016
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 03 November 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 October 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 31 October 2010
AA - Annual Accounts 31 October 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
AA - Annual Accounts 04 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
353 - Register of members 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 13 March 2007
225 - Change of Accounting Reference Date 13 March 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 13 November 2006
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.